Company NameHarry Davis (Tottenham)
DirectorRobert Paul Davis
Company StatusActive - Proposal to Strike off
Company Number00498257
CategoryPrivate Unlimited Company
Incorporation Date4 August 1951(72 years, 9 months ago)
Previous NameDavis(Doorway To A Man's World)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Paul Davis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(40 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Secretary NameMrs Alexandra Melanie Wand
NationalityBritish
StatusCurrent
Appointed26 April 1997(45 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Robert Paul Davis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(40 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanhope Gardens
Highgate
London
N6 5TS
Secretary NameHarry Davis
NationalityBritish
StatusResigned
Appointed22 June 1992(40 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address13 Kingsley Way
London
N2 0EH
Secretary NameMr Robert Paul Davis
NationalityBritish
StatusResigned
Appointed22 June 1992(40 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanhope Gardens
Highgate
London
N6 5TS
Secretary NameThomas Merrin
NationalityBritish
StatusResigned
Appointed22 June 1992(40 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address23 The Pines
Woodford Green
Essex
IG8 0RW
Secretary NameRoger Fredrick Hurcomb
NationalityBritish
StatusResigned
Appointed01 June 1994(42 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1997)
RoleSecretary
Correspondence Address55 Estelle Road
London
NW3 2JX

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4.7k at £1Alexandra Melanie Wand
26.00%
Ordinary
4.5k at £1Trustees Of Dexter Davis
25.00%
Ordinary
4.5k at £1Trustees Of Fanny Davis
25.00%
Ordinary
4.3k at £1Robert Paul Davis
24.00%
Ordinary

Financials

Year2014
Turnover£17,790
Net Worth£527,465
Cash£381,424
Current Liabilities£1,728

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

2 November 1971Delivered on: 4 November 1971
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 529, 531, 533, 535 & 541 high rd tottenham N17.
Outstanding
27 June 1969Delivered on: 3 July 1969
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £6000.
Particulars: 529, 531, 533, 535 & 541 high rd tottenham N17.
Outstanding
13 November 1968Delivered on: 22 November 1968
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £20,000.
Particulars: 529, 531, 533, 535 and 541 high rd. Tottenham, london borough of harringey.
Outstanding

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 June 2017Notification of Alexandra Melanie Wand as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Robert Paul Davis as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Robert Paul Davis as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of Alexandra Melanie Wand as a person with significant control on 6 April 2016 (2 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 18,000
(4 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 18,000
(4 pages)
27 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 18,000
(4 pages)
27 July 2015Secretary's details changed for Alexandra Melanie Wand on 1 June 2015 (1 page)
27 July 2015Secretary's details changed for Alexandra Melanie Wand on 1 June 2015 (1 page)
27 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 18,000
(4 pages)
27 July 2015Secretary's details changed for Alexandra Melanie Wand on 1 June 2015 (1 page)
8 July 2015Registered office address changed from 131 Edgware Road London W2 2AP to Summit House 170 Finchley Road London NW3 6BP on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 131 Edgware Road London W2 2AP to Summit House 170 Finchley Road London NW3 6BP on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 131 Edgware Road London W2 2AP to Summit House 170 Finchley Road London NW3 6BP on 8 July 2015 (1 page)
8 July 2014Secretary's details changed for Melanie Davis on 22 June 2014 (1 page)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 18,000
(4 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 18,000
(4 pages)
8 July 2014Secretary's details changed for Melanie Davis on 22 June 2014 (1 page)
15 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
12 July 2011Secretary's details changed for Melanie Davis on 22 June 2011 (1 page)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Robert Paul Davis on 22 June 2011 (2 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
12 July 2011Secretary's details changed for Melanie Davis on 22 June 2011 (1 page)
12 July 2011Director's details changed for Robert Paul Davis on 22 June 2011 (2 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 July 2009Return made up to 22/06/09; full list of members (4 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 22/06/08; full list of members (4 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 22/06/08; full list of members (4 pages)
9 August 2007Return made up to 22/06/07; full list of members (3 pages)
9 August 2007Return made up to 22/06/07; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
17 July 2006Return made up to 22/06/06; full list of members (3 pages)
17 July 2006Return made up to 22/06/06; full list of members (3 pages)
20 July 2005Return made up to 22/06/05; full list of members (3 pages)
20 July 2005Return made up to 22/06/05; full list of members (3 pages)
2 July 2004Return made up to 22/06/04; full list of members (7 pages)
2 July 2004Return made up to 22/06/04; full list of members (7 pages)
12 July 2003Return made up to 22/06/03; full list of members (7 pages)
12 July 2003Return made up to 22/06/03; full list of members (7 pages)
11 July 2002Return made up to 22/06/02; full list of members (7 pages)
11 July 2002Return made up to 22/06/02; full list of members (7 pages)
13 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(7 pages)
13 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(7 pages)
5 January 2001Full accounts made up to 30 September 1999 (7 pages)
5 January 2001Full accounts made up to 30 September 1999 (7 pages)
30 June 2000Return made up to 22/06/00; full list of members (7 pages)
30 June 2000Return made up to 22/06/00; full list of members (7 pages)
2 November 1999Full accounts made up to 30 September 1998 (8 pages)
2 November 1999Full accounts made up to 30 September 1998 (8 pages)
7 July 1999Return made up to 22/06/99; full list of members (6 pages)
7 July 1999Return made up to 22/06/99; full list of members (6 pages)
4 July 1998Return made up to 22/06/98; full list of members (6 pages)
4 July 1998Return made up to 22/06/98; full list of members (6 pages)
2 February 1998Full accounts made up to 30 September 1997 (8 pages)
2 February 1998Full accounts made up to 30 September 1997 (8 pages)
25 July 1997Return made up to 22/06/97; full list of members (6 pages)
25 July 1997Return made up to 22/06/97; full list of members (6 pages)
30 May 1997Full accounts made up to 30 September 1996 (8 pages)
30 May 1997Full accounts made up to 30 September 1996 (8 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997New secretary appointed (1 page)
29 May 1997Secretary resigned (1 page)
29 May 1997New secretary appointed (1 page)
15 August 1996Full accounts made up to 30 September 1995 (9 pages)
15 August 1996Full accounts made up to 30 September 1995 (9 pages)
30 June 1996Return made up to 22/06/96; full list of members (6 pages)
30 June 1996Return made up to 22/06/96; full list of members (6 pages)
4 August 1951Certificate of incorporation (1 page)
4 August 1951Certificate of incorporation (1 page)